General information

Name:

Premier Framing Limited

Office Address:

Saxon House Hellesdon Park Road NR6 5DR Norwich

Number: 08929762

Incorporation date: 2014-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Premier Framing Ltd. This firm was established 10 years ago and was registered under 08929762 as its registration number. The head office of this company is located in Norwich. You can contact it at Saxon House, Hellesdon Park Road. This enterprise's SIC and NACE codes are 31090 and their NACE code stands for Manufacture of other furniture. Its latest annual accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-03-10.

There seems to be a team of two directors supervising this particular firm right now, specifically Gary T. and Michelle T. who have been executing the directors obligations since 2014.

Gary T. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Gary T.

Role: Director

Appointed: 10 March 2014

Latest update: 10 February 2024

Michelle T.

Role: Director

Appointed: 10 March 2014

Latest update: 10 February 2024

People with significant control

Gary T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 10 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
14th September 2023 - the day director's appointment was terminated (TM01)
filed on: 30th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

HQ address,
2016

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2016 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
10
Company Age

Similar companies nearby

Closest companies